Company NameBulganak Limited
Company StatusDissolved
Company Number06087617
CategoryPrivate Limited Company
Incorporation Date7 February 2007(17 years, 2 months ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMark Davis
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(2 months after company formation)
Appointment Duration3 years, 5 months (closed 28 September 2010)
RoleSocial Worker
Correspondence AddressFlat 6 93 Hornsey Road
London
N7 6DJ
Director NameJennifer Ann Donaldson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(4 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressFlat 6
93 Hornsey Road
London
N7 6DJ
Director NameJennifer Ann Donaldson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 07 May 2009)
RoleCompany Director
Correspondence AddressFlat 6
93 Hornsey Road
London
N7 6DJ
Secretary NameJennifer Ann Donaldson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 02 April 2009)
RoleCompany Director
Correspondence AddressFlat 6
93 Hornsey Road
London
N7 6DJ
Secretary NameJennifer Ann Donaldson
NationalityBritish
StatusResigned
Appointed18 June 2007(4 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 30 July 2007)
RoleTeacher  Childcare Consultant
Correspondence AddressFlat 6
93 Hornsey Road
London
N7 6DJ
Director NameATC Directors Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ
Secretary NameATC Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2007(same day as company formation)
Correspondence Address2nd Floor
37 Lombard Street
London
EC3V 9BQ

Location

Registered AddressFlat 6 93 Hornsey Road
London
N7 6DJ
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
26 May 2009Return made up to 07/02/09; no change of members (4 pages)
26 May 2009Return made up to 07/02/09; no change of members (4 pages)
14 May 2009Appointment Terminated Director jennifer donaldson (1 page)
14 May 2009Appointment terminated director jennifer donaldson (1 page)
7 April 2009Appointment terminated secretary jennifer donaldson (1 page)
7 April 2009Registered office changed on 07/04/2009 from parker cavendish accountants 28 church road stanmore middlesex HA7 4XR (1 page)
7 April 2009Registered office changed on 07/04/2009 from parker cavendish accountants 28 church road stanmore middlesex HA7 4XR (1 page)
7 April 2009Appointment Terminated Secretary jennifer donaldson (1 page)
26 January 2009Accounts for a dormant company made up to 29 February 2008 (1 page)
26 January 2009Accounts made up to 29 February 2008 (1 page)
26 September 2008Registered office changed on 26/09/2008 from flat 6 93 hornsey road london N7 6DJ (1 page)
26 September 2008Return made up to 07/02/08; full list of members (9 pages)
26 September 2008Return made up to 07/02/08; full list of members (9 pages)
26 September 2008Registered office changed on 26/09/2008 from flat 6 93 hornsey road london N7 6DJ (1 page)
4 September 2008Registered office changed on 04/09/2008 from oakfield house, 35 perrymount road, haywards heath west sussex RH16 3BW (1 page)
4 September 2008Registered office changed on 04/09/2008 from oakfield house, 35 perrymount road, haywards heath west sussex RH16 3BW (1 page)
10 March 2008Director's Change of Particulars / mark davis / 04/03/2008 / HouseName/Number was: , now: flat 6; Street was: flat 1B, now: 93 hornsey road; Area was: dalmeny mansions, 77 anson road, now: ; Post Code was: , now: N7 6DJ (1 page)
10 March 2008Director's change of particulars / mark davis / 04/03/2008 (1 page)
3 November 2007New secretary appointed;new director appointed (1 page)
3 November 2007New secretary appointed;new director appointed (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
3 July 2007New secretary appointed;new director appointed (1 page)
3 July 2007New secretary appointed;new director appointed (1 page)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
24 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 2007Incorporation (11 pages)
7 February 2007Incorporation (11 pages)